Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director Name | Mr Justin Longmuir |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Director Name | Mr Ian Ivory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
Secretary Name | Margaret Ivory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ivorysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 574111 |
Telephone region | Kilmarnock |
Registered Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Ian Michael Ivory 60.00% Ordinary |
---|---|
400 at £1 | Margaret Ivory 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,940 |
Cash | £125,342 |
Current Liabilities | £213,771 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
7 March 2018 | Delivered on: 9 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
23 December 2022 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 December 2021 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
21 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 February 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
21 December 2020 | Registered office address changed from 3C Langlands Square East Kilbride Glasgow G75 0YY Scotland to Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 21 December 2020 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 January 2020 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 3C Langlands Square East Kilbride Glasgow G75 0YY on 27 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 June 2019 | Appointment of Mr David Forsyth as a director on 23 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Margaret Ivory as a secretary on 23 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Ian Ivory as a director on 23 May 2019 (1 page) |
6 June 2019 | Cessation of Margaret Ivory as a person with significant control on 23 May 2019 (3 pages) |
6 June 2019 | Notification of Document Data Solutions Limited as a person with significant control on 23 May 2019 (4 pages) |
6 June 2019 | Cessation of Ian Ivory as a person with significant control on 23 May 2019 (3 pages) |
5 June 2019 | Appointment of Mr Justin Longmuir as a director on 23 May 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
9 March 2018 | Registration of charge SC2139600001, created on 7 March 2018 (7 pages) |
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Director's details changed for Ian Ivory on 1 March 2015 (2 pages) |
6 January 2016 | Secretary's details changed for Margaret Ivory on 1 March 2015 (1 page) |
6 January 2016 | Director's details changed for Ian Ivory on 1 March 2015 (2 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Margaret Ivory on 1 March 2015 (1 page) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 March 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Director's details changed for Ian Ivory on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Ian Ivory on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Ian Ivory on 1 December 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2007 | Return made up to 19/12/06; full list of members (6 pages) |
2 February 2007 | Return made up to 19/12/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
15 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 June 2005 | Secretary's particulars changed (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
3 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
7 February 2001 | Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 62 saint leonards road ayr ayrshire KA7 2PT (1 page) |
7 February 2001 | Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 62 saint leonards road ayr ayrshire KA7 2PT (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Incorporation (15 pages) |
19 December 2000 | Incorporation (15 pages) |